BOSTON ENERGY LIMITED

Register to unlock more data on OkredoRegister

BOSTON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756008

Incorporation date

30/08/2011

Size

Medium

Contacts

Registered address

Registered address

Westcott House Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon25/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/09/2024
Change of details for Wind Bidco Limited as a person with significant control on 2024-09-01
dot icon24/09/2024
Registered office address changed from Norwood House Norwood Beverley HU17 9ET England to Westcott House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0LH on 2024-09-24
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon23/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Adam Winston Sumner as a director on 2024-04-08
dot icon06/03/2024
Director's details changed for Jonathan Mark Godber on 2024-03-06
dot icon15/11/2023
Appointment of Jonathan Mark Godber as a director on 2023-11-06
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/09/2023
Registration of charge 077560080006, created on 2023-09-22
dot icon26/09/2023
Registration of charge 077560080005, created on 2023-09-22
dot icon10/08/2023
Change of share class name or designation
dot icon10/08/2023
Change of share class name or designation
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Resolutions
dot icon12/07/2023
Termination of appointment of Clare Alexandra Parkes as a director on 2023-06-30
dot icon12/07/2023
Appointment of Julian James Cattermole as a director on 2023-06-30
dot icon12/07/2023
Notification of Wind Bidco Limited as a person with significant control on 2023-06-30
dot icon12/07/2023
Cessation of Mark Neil Parkes as a person with significant control on 2023-06-30
dot icon12/07/2023
Cessation of Salar Ventures Limited as a person with significant control on 2023-06-30
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Registration of charge 077560080002, created on 2023-06-30
dot icon04/07/2023
Registration of charge 077560080004, created on 2023-06-30
dot icon04/07/2023
Registration of charge 077560080003, created on 2023-06-30
dot icon30/01/2023
Second filing of Confirmation Statement dated 2022-07-27
dot icon19/01/2023
Director's details changed for Mr Mark Neil Parkes on 2016-10-26
dot icon19/01/2023
Director's details changed for Mr Adam Winston Sumner on 2016-10-26
dot icon07/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Particulars of variation of rights attached to shares
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon04/04/2022
Notification of Salar Ventures Limited as a person with significant control on 2017-10-27
dot icon04/04/2022
Change of details for Mr Mark Neil Parkes as a person with significant control on 2016-04-06
dot icon04/04/2022
Change of details for Salar Ventures Limited as a person with significant control on 2021-07-15
dot icon04/04/2022
Change of details for Mr Mark Neil Parkes as a person with significant control on 2021-07-15
dot icon31/01/2022
Registration of charge 077560080001, created on 2022-01-19
dot icon02/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Change of share class name or designation
dot icon02/11/2021
Particulars of variation of rights attached to shares
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon20/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon01/12/2017
Particulars of variation of rights attached to shares
dot icon01/12/2017
Particulars of variation of rights attached to shares
dot icon01/12/2017
Change of share class name or designation
dot icon30/11/2017
Resolutions
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon06/07/2017
Appointment of Mrs Clare Alexandra Parkes as a director on 2017-07-03
dot icon26/10/2016
Registered office address changed from 1 Wood Lane Mews Beverley HU17 8DA to Norwood House Norwood Beverley HU17 9ET on 2016-10-26
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon25/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/11/2011
Certificate of change of name
dot icon30/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

349
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,721,817.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
349
7.62M
-
0.00
2.72M
-
2023
349
7.62M
-
0.00
2.72M
-

Employees

2023

Employees

349 Ascended- *

Net Assets(GBP)

7.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Ian Michael
Director
27/01/2026 - Present
50
Sumner, Adam Winston
Director
30/08/2011 - 08/04/2024
8
Parkes, Mark Neil
Director
30/08/2011 - Present
15
Parkes, Clare Alexandra
Director
03/07/2017 - 30/06/2023
4
Godber, Jonathan Mark
Director
06/11/2023 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BOSTON ENERGY LIMITED

BOSTON ENERGY LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at Westcott House Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire HU13 0LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 349 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON ENERGY LIMITED?

toggle

BOSTON ENERGY LIMITED is currently Active. It was registered on 30/08/2011 .

Where is BOSTON ENERGY LIMITED located?

toggle

BOSTON ENERGY LIMITED is registered at Westcott House Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire HU13 0LH.

What does BOSTON ENERGY LIMITED do?

toggle

BOSTON ENERGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BOSTON ENERGY LIMITED have?

toggle

BOSTON ENERGY LIMITED had 349 employees in 2023.

What is the latest filing for BOSTON ENERGY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.